Company NameLiverpool Associated Design Consultants Limited
DirectorsWilliam Kenneth Cooper and John O'Rourke
Company StatusDissolved
Company Number01924656
CategoryPrivate Limited Company
Incorporation Date21 June 1985(38 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr William Kenneth Cooper
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(6 years after company formation)
Appointment Duration32 years, 10 months
RoleSurveyor
Correspondence Address8 Lancaster Avenue
Sefton Park
Liverpool
Merseyside
L17 3AZ
Director NameJohn O'Rourke
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(6 years after company formation)
Appointment Duration32 years, 10 months
RoleSurveyor
Correspondence Address3 The Gables
Eccleston Park
Prescot
Merseyside
L34 2TH
Secretary NameMr William Kenneth Cooper
NationalityBritish
StatusCurrent
Appointed29 June 1993(8 years after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Correspondence Address8 Lancaster Avenue
Sefton Park
Liverpool
Merseyside
L17 3AZ
Director NameHugh Stephen Frost
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(6 years after company formation)
Appointment Duration7 months (resigned 22 January 1992)
RoleCompany Director
Correspondence AddressTacoma 21 Merrilocks Road
Liverpool
Merseyside
L23 6UL
Secretary NameMargery Amy Stirling
NationalityBritish
StatusResigned
Appointed22 June 1991(6 years after company formation)
Appointment Duration2 years (resigned 29 June 1993)
RoleCompany Director
Correspondence Address14 Hatfield Road
Ainsdale
Merseyside
PR8 2PE

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 March 2003Dissolved (1 page)
16 December 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 2002Liquidators statement of receipts and payments (6 pages)
4 September 2002Liquidators statement of receipts and payments (5 pages)
4 March 2002Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
5 March 2001Liquidators statement of receipts and payments (5 pages)
5 September 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
5 March 1999Liquidators statement of receipts and payments (5 pages)
14 September 1998Liquidators statement of receipts and payments (5 pages)
10 September 1997Registered office changed on 10/09/97 from: hill street business centre 3 hill street liverpool L8 5XR (1 page)
9 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 1997Appointment of a voluntary liquidator (1 page)
9 September 1997Statement of affairs (5 pages)
25 March 1997First Gazette notice for voluntary strike-off (1 page)
25 March 1997Voluntary strike-off action has been suspended (1 page)
31 January 1997Application for striking-off (1 page)
25 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1996Return made up to 22/06/95; no change of members (6 pages)
2 July 1996Strike-off action suspended (1 page)
18 June 1996First Gazette notice for compulsory strike-off (1 page)
26 May 1988Memorandum and Articles of Association (14 pages)